Herstone Ltd DORSET


Herstone started in year 2005 as Private Limited Company with registration number 05328601. The Herstone company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Dorset at 41 Commercial Road. Postal code: BH14 0HU.

The company has one director. Timothy L., appointed on 1 September 2005. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Paul M. and who left the the company on 1 February 2016. In addition, there is one former secretary - Paul M. who worked with the the company until 1 February 2016.

Herstone Ltd Address / Contact

Office Address 41 Commercial Road
Office Address2 Poole
Town Dorset
Post code BH14 0HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05328601
Date of Incorporation Mon, 10th Jan 2005
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 19 years old
Account next due date Tue, 31st Dec 2024 (205 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Timothy L.

Position: Director

Appointed: 01 September 2005

Paul M.

Position: Secretary

Appointed: 01 September 2005

Resigned: 01 February 2016

Paul M.

Position: Director

Appointed: 01 September 2005

Resigned: 01 February 2016

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we researched, there is Lewis & Co (Investments & Pensions) Limited from Poole, United Kingdom. The abovementioned PSC is categorised as "a limited", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Lewis & Co (Investments & Pensions) Limited

41 Commercial Road, Poole, Dorset, BH14 0HU, United Kingdom

Legal authority English
Legal form Limited
Country registered Uk
Place registered Companies House
Registration number 02895270
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth10 46511 865       
Balance Sheet
Cash Bank On Hand 4302236761 9686 7545 4885 22914 305
Current Assets3 78118 6267 11514 62414 46318 46125 07626 54824 846
Debtors3 78018 1966 89213 94812 49511 70719 58821 31910 541
Net Assets Liabilities 31 68533 08634 82934 56734 81735 24937 49839 377
Other Debtors 4 3022 059 743 74110 0796321 233
Cash Bank In Hand1430       
Net Assets Liabilities Including Pension Asset Liability10 46511 865       
Tangible Fixed Assets51 68051 680       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve10 36511 765       
Shareholder Funds10 46511 865       
Other
Amounts Owed By Related Parties 10 162       
Amounts Owed To Related Parties  9 91318 59619 30823 00823 00823 00823 008
Average Number Employees During Period    11111
Creditors 28 45126 56424 61623 52221 53161 82761 05057 469
Further Item Creditors Component Total Creditors 17 45915 57213 62415 83813 707   
Investment Property 75 00075 00075 00075 00075 00075 00075 00075 000
Investment Property Fair Value Model 75 00075 00075 00075 00075 00075 00075 00075 000
Net Current Assets Liabilities-35 157-11 364-12 150-12 555-13 911-15 652-36 751-34 502-32 623
Other Creditors 16 7712 0513 2234 8188 13013 00030 58432 629
Other Payables Accrued Expenses 9 2372 3962 2502 3279182 1162 5711 302
Prepayments 1 7141 7611 4921 409    
Provisions For Liabilities Balance Sheet Subtotal 3 5003 2003 0003 0003 0003 0003 0003 000
Taxation Social Security Payable 50121      
Total Assets Less Current Liabilities16 52340 31662 85062 44561 08959 34838 24940 49842 377
Total Borrowings 28 45126 56424 61623 52221 53121 555  
Trade Creditors Trade Payables 8801 970  1012 0504 36090
Trade Debtors Trade Receivables 2 0183 07212 45611 0127 9669 50920 6879 308
Amount Specific Advance Or Credit Directors    -4633 537   
Amount Specific Advance Or Credit Made In Period Directors     4 000   
Creditors Due After One Year6 05828 451       
Creditors Due Within One Year38 93829 990       
Fixed Assets51 68051 680       
Instalment Debts Due After5 Years 17 459       
Number Shares Allotted100100       
Par Value Share 1       
Value Shares Allotted100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 26th, October 2023
Free Download (7 pages)

Company search

Advertisements